LEMON SYSTEMS DESIGN LIMITED

Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-04-23 with updates

View Document

21/03/2521 March 2025 Micro company accounts made up to 2024-09-30

View Document

28/01/2528 January 2025 Change of share class name or designation

View Document

20/01/2520 January 2025 Resolutions

View Document

17/01/2517 January 2025 Statement of capital following an allotment of shares on 2024-06-30

View Document

17/01/2517 January 2025 Change of details for Mr Ewan Robert Brown as a person with significant control on 2024-06-30

View Document

17/01/2517 January 2025 Change of details for Mrs Susan Brown as a person with significant control on 2024-06-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

27/06/2427 June 2024 Micro company accounts made up to 2023-09-30

View Document

14/05/2414 May 2024 Confirmation statement made on 2024-04-23 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

09/05/239 May 2023 Notification of Susan Brown as a person with significant control on 2018-02-27

View Document

08/05/238 May 2023 Total exemption full accounts made up to 2022-09-30

View Document

05/05/235 May 2023 Secretary's details changed for Susan Brown on 2023-05-05

View Document

26/04/2326 April 2023 Director's details changed for Mr Ewan Robert Brown on 2023-04-26

View Document

25/04/2325 April 2023 Confirmation statement made on 2023-04-23 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/04/2226 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

05/06/205 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, WITH UPDATES

View Document

28/02/1928 February 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

18/06/1818 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

25/07/1725 July 2017 REGISTERED OFFICE CHANGED ON 25/07/2017 FROM 19 ST LAWRENCE AVENUE DUNBLANE FK15 9DF

View Document

30/06/1730 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/06/1614 June 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

24/05/1624 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

30/04/1530 April 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

17/04/1517 April 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

01/05/141 May 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

29/04/1429 April 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

05/03/145 March 2014 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

26/06/1326 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

06/05/136 May 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

05/09/125 September 2012 REGISTERED OFFICE CHANGED ON 05/09/2012 FROM UNIT 9, 7 LAVEROCK ROAD STIRLING ROAD INDUSTRIAL ESTATE AIRDRIE LANARKSHIRE ML6 7UD

View Document

25/06/1225 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

24/04/1224 April 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/04/1126 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHNSON / 26/04/2011

View Document

26/04/1126 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / EWAN ROBERT BROWN / 23/04/2010

View Document

27/07/1027 July 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

28/06/1028 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

09/07/099 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

06/05/096 May 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

09/06/089 June 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

31/07/0731 July 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

18/05/0718 May 2007 RETURN MADE UP TO 23/04/07; FULL LIST OF MEMBERS

View Document

24/07/0624 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

09/06/069 June 2006 RETURN MADE UP TO 23/04/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 NEW SECRETARY APPOINTED

View Document

05/07/055 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

23/06/0523 June 2005 SECRETARY RESIGNED

View Document

24/05/0524 May 2005 RETURN MADE UP TO 23/04/05; FULL LIST OF MEMBERS

View Document

17/06/0417 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

02/06/042 June 2004 RETURN MADE UP TO 23/04/04; FULL LIST OF MEMBERS

View Document

24/07/0324 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 23/04/03; FULL LIST OF MEMBERS

View Document

26/07/0226 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

28/05/0228 May 2002 RETURN MADE UP TO 23/04/02; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

04/05/014 May 2001 REGISTERED OFFICE CHANGED ON 04/05/01 FROM: 14 COMRIE STREET CRIEFF PERTHSHIRE PH7 4AZ

View Document

04/05/014 May 2001 RETURN MADE UP TO 23/04/01; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

24/07/0024 July 2000 RETURN MADE UP TO 23/04/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

24/08/9924 August 1999 RETURN MADE UP TO 23/04/99; NO CHANGE OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/05/9828 May 1998 RETURN MADE UP TO 23/04/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

28/01/9828 January 1998 NEW SECRETARY APPOINTED

View Document

28/01/9828 January 1998 SECRETARY RESIGNED

View Document

05/08/975 August 1997 NEW SECRETARY APPOINTED

View Document

05/08/975 August 1997 SECRETARY RESIGNED

View Document

30/04/9730 April 1997 RETURN MADE UP TO 23/04/97; FULL LIST OF MEMBERS

View Document

21/01/9721 January 1997 ACC. REF. DATE EXTENDED FROM 30/04/97 TO 30/09/97

View Document

24/05/9624 May 1996 REGISTERED OFFICE CHANGED ON 24/05/96 FROM: "BERNERA" COMRIE ROAD CRIEFF PERTHSHIRE, PH7 4BJ

View Document

23/04/9623 April 1996 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/04/9623 April 1996 SECRETARY RESIGNED

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company